Search icon

FLORIDA CARE ALF OF AMELIA ISLAND INC

Company Details

Entity Name: FLORIDA CARE ALF OF AMELIA ISLAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2021 (4 years ago)
Document Number: P21000051068
FEI/EIN Number 87-1046223
Mail Address: 5944 Coral Ridge Drive, CORAL SPRINGS, FL, 33076, US
Address: 1550 NECTARINE STREET, AMELIA ISLAND, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891363362 2021-06-11 2021-08-24 7432 WILES RD, CORAL SPRINGS, FL, 330672066, US 1550 NECTARINE ST, FERNANDINA BEACH, FL, 320343030, US

Contacts

Phone +1 954-461-7435

Authorized person

Name MR. JOSEPH V MONDELLI JR.
Role PRESIDENT
Phone 9544617435

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1053704965
State FL

Agent

Name Role Address
MONDELLI JOSEPH V Agent 5944 Coral Ridge Drive, CORAL SPRINGS, FL, 33076

President

Name Role Address
MONDELLI JOSEPH President 5944 Coral Ridge Drive, CORAL SPRINGS, FL, 33076

Chief Executive Officer

Name Role Address
Taylor Warren Chief Executive Officer 1739 NW 80 Ave C, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126719 AMELIA SPRINGS ASSISTED LIVING ACTIVE 2021-09-22 2026-12-31 No data 7432 WILES RD, CORAL SPRINGS, FL, 33067
G16000040860 VICTORIA SPRINGS ALF ACTIVE 2016-04-22 2026-12-31 No data 7432 WILES RD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 1550 NECTARINE STREET, AMELIA ISLAND, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 5944 Coral Ridge Drive, 506, CORAL SPRINGS, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000782076 ACTIVE 2024-000839-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2024-11-06 2029-12-13 $81,152.86 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137
J24000558690 ACTIVE 1000001009056 NASSAU 2024-08-23 2034-08-28 $ 2,734.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-04-19
Domestic Profit 2021-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State